Background WavePink WaveYellow Wave

BRASTED INVESTMENTS LIMITED (09081635)

BRASTED INVESTMENTS LIMITED (09081635) is an active UK company. incorporated on 11 June 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BRASTED INVESTMENTS LIMITED has been registered for 11 years. Current directors include ALLINGTON, Keith Neil, EWART, Keith.

Company Number
09081635
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
Amlbenson, The Long Lodge 265-269 Kingston Road, London, SW19 3NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLINGTON, Keith Neil, EWART, Keith
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRASTED INVESTMENTS LIMITED

BRASTED INVESTMENTS LIMITED is an active company incorporated on 11 June 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BRASTED INVESTMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09081635

LTD Company

Age

11 Years

Incorporated 11 June 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

PARK WORKS DEVELOPMENTS LTD
From: 11 June 2014To: 11 February 2015
Contact
Address

Amlbenson, The Long Lodge 265-269 Kingston Road Wimbledon London, SW19 3NW,

Previous Addresses

34 Westway Caterham on the Hill Surrey CR3 5TP England
From: 28 March 2018To: 15 November 2021
Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE
From: 11 June 2014To: 28 March 2018
Timeline

4 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
May 15
Director Joined
May 15
New Owner
Jul 17
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

AML REGISTRARS LIMITED

Active
The Long Lodge, 265-269 Kingston Road, LondonSW19 3NW
Corporate secretary
Appointed 11 Jun 2014

ALLINGTON, Keith Neil

Active
265-269 Kingston Road, LondonSW19 3NW
Born March 1966
Director
Appointed 11 Jun 2014

EWART, Keith

Active
265-269 Kingston Road, LondonSW19 3NW
Born August 1956
Director
Appointed 11 Jun 2014

Persons with significant control

2

Hookwood Park, LimpsfieldRH8 0DU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Keith Ewart

Active
265-269 Kingston Road, LondonSW19 3NW
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 May 2022
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
8 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 March 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
31 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 March 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
31 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
11 February 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 2014
NEWINCIncorporation